CVX 10-K Annual Report Dec. 31, 2020 | Alphaminr

CVX 10-K Fiscal year ended Dec. 31, 2020

CHEVRON CORP
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 10, 2024
DEF 14A
Filed on April 12, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on April 7, 2020
DEF 14A
Filed on April 15, 2019
DEF 14A
Filed on April 10, 2018
DEF 14A
Filed on April 11, 2017
DEF 14A
Filed on April 7, 2016
DEF 14A
Filed on April 9, 2015
DEF 14A
Filed on April 10, 2014
DEF 14A
Filed on April 11, 2013
DEF 14A
Filed on April 12, 2012
DEF 14A
Filed on April 14, 2011
DEF 14A
Filed on April 15, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Restated Certificate of Incorporation of Chevron Corporation, dated May30, 2008, filed as Exhibit3.1 to Chevron Corporations Quarterly Report on Form10-Q for the quarter ended June30, 2008, and incorporated herein by reference. 3.2 By-Laws of Chevron Corporation, as amended and restated on September30, 2020filed as Exhibit3.1to Chevron Corporation'sQuarterlyReport on Form10-Qfor the quarter ended September 30,2020,and incorporated herein by reference. 4.2 Indenturedated as of May 11, 2020, between Chevron Corporation and Deutsche Bank Trust Company Americas, as trustee,filed as Exhibit 4.1 to Chevron Corporation'sCurrent Report on Form 8-K filed May 12, 2020,and incorporated herein by reference. 4.3 Indenture dated as ofAugust 12, 2020,amongChevronU.S.A. Inc., ChevronCorporation, asguarantor, andDeutsche Bank Trust Company Americas, as trustee, filed as Exhibit 4.1 to Chevron Corporation's Current Report on Form 8-K filedAugust 13, 2020, and incorporated herein by reference. 4.4 Confidential Stockholder Voting Policy of Chevron Corporation, filed as Exhibit4.2 toChevronCorporations Annual Report on Form10-K for the year ended December31, 2008, and incorporated herein by reference. 4.5 Description of Securities Registered under Section 12 of the Exchange Act, filed as Exhibit 4.4 to Chevron Corporation's Annual Report on Form 10-K for the year ended December 31, 2019, and incorporated herein by reference. 10.1+ Chevron Corporation Non-Employee Directors Equity Compensation and Deferral Plan, filed as Exhibit10.1 to Chevron Corporations Annual Report on Form10-K for the year ended December31, 2008, and incorporated herein by reference. 10.2+ Amendment Number One to the Chevron Corporation Non-Employee Directors Equity Compensation and Deferral Plan, filed as Exhibit10.1 to Chevron Corporations Quarterly Report on Form10-Q for the quarter ended June 30, 2016, and incorporated herein by reference. 10.3+ Form of Retainer Stock Option Agreement under the Chevron Corporation Non-Employee Directors Equity Compensation and Deferral Plan, filed as Exhibit10.17 to Chevron Corporations Annual Report on Form10-K for the year ended December31, 2009, and incorporated herein by reference. 10.4+ Form of Stock Units Agreement under the Chevron Corporation Non-Employee Directors Equity Compensation and Deferral Plan, filed as Exhibit10.19 to Chevron Corporations Annual Report on Form10-K for the year ended December31, 2008, and incorporated herein by reference. 10.5+* Chevron Incentive Plan, amended and restated effective January 1, 2021. 10.6+* Summary of Chevron Incentive Plan Award Criteria 10.7+ Long-Term Incentive Plan of Chevron Corporation, filed as AppendixB to Chevron Corporations Notice of the 2013 Annual Meeting and 2013 Proxy Statement filed April 11, 2013, and incorporated herein by reference. 10.8+ Form of Performance Share Award Agreement under the Long-Term Incentive Plan of Chevron Corporation, filed as Exhibit 10.1 to Chevron Corporations Current Report on Form 8-K filed February 1, 2021, and incorporated herein by reference. 10.9+ Form of Performance Share Award Agreement under the Long-Term Incentive Plan of ChevronCorporation, filed as Exhibit 10.1 to Chevron Corporation's Current Report on Form 8-K filed February 3, 2020, and incorporated herein by reference. 10.10+ Form of Standard Restricted Stock Unit Award Agreement under the Long-Term Incentive Plan of ChevronCorporation, filed as Exhibit 10.3 to Chevron Corporation's Current Report on Form 8-K filed February 3, 2020, and incorporated herein by reference. 10.11+ Form of Special Restricted Stock Unit Award Agreement under the Long-Term Incentive Plan of ChevronCorporation, filed as Exhibit 10.3 to Chevron Corporation's Current Report on Form 8-K filed February 4, 2019, and incorporated herein by reference. 10.12+ Form of Non-Qualified Stock Options Agreement under the Long-Term Incentive Plan of ChevronCorporation, filed as Exhibit 10.2 to Chevron Corporation's Current Report on Form 8-K filed February 3, 2020, and incorporated herein by reference. 10.13+ Form of Stock Appreciation Rights Agreement under the Long-Term Incentive Plan of ChevronCorporation, filed as Exhibit 10.13 to Chevron Corporation's Annual Report on Form 10-K for the year ended December 31, 2019 and incorporated herein by reference. 10.14+ Chevron Corporation Deferred Compensation Plan for Management Employees, filed as Exhibit10.5 to Chevron Corporations Current Report on Form8-K filed December13, 2005, and incorporated herein by reference. 10.15+ Chevron Corporation Deferred Compensation Plan for Management Employees II, filed as Exhibit10.5 to Chevron Corporations Annual Report on Form10-K for the year ended December31, 2008, and incorporated herein by reference. 10.16+ Chevron Corporation Retirement Restoration Plan, filed as Exhibit10.6 to Chevron Corporations Annual Report on Form10-K for the year ended December31, 2008, and incorporated herein by reference. 10.17+ Amendment Number One to the Chevron Corporation Retirement Restoration Plan, filed as Exhibit 10.23 to Chevron Corporation's Annual Report on Form 10-K for the year ended December 31, 2017, and incorporated herein by reference. 10.18+ Chevron Corporation ESIP Restoration Plan, Amended and Restated as of January 1, 2018, filed as Exhibit10.1 to Chevron Corporations Quarterly Report on Form10-Q for the quarter ended September 30, 2017,and incorporated herein by reference. 10.19+ Agreement between Chevron Corporation and R. Hewitt Pate, filed as Exhibit 10.16 to Chevron Corporation's Annual Report on Form 10-K for the year ended December 31, 2011, and incorporated herein by reference. 10.20+ Amended and Restated Aircraft Time-Sharing Agreement, dated as of April 1, 2020, between Chevron U.S.A. Inc. and Michael K. Wirth, filed as Exhibit 10.1 to Chevron Corporation's Quarterly Report on Form 10-Q for the quarter ended March 31, 2020, and incorporated herein by reference. 21.1* Subsidiaries of Chevron Corporation (page E-1). 22.1 Subsidiary Issuer of Guaranteed Securities, filed as Exhibit 22.1 to Chevron Corporations Quarterly Report on Form 10-Q for the quarter ended September 30, 2020, and incorporated herein by reference. 23.1* Consent of PricewaterhouseCoopers LLP (pageE-2). 23.2* Consent of PricewaterhouseCoopers LLP for Tengizchevroil. 23.3* Consent of Independent Petroleum Engineers and Geologists - Netherland, Sewell & Associates, Inc. 24.1* Power of Attorney for certain directors of Chevron Corporation, authorizing the signing of the Annual Report on Form10-K on their behalf. 31.1* Rule13a-14(a)/15d-14(a) Certification by the companys Chief Executive Officer (pageE-3). 31.2* Rule13a-14(a)/15d-14(a) Certification by the companys Chief Financial Officer (pageE-4). 32.1** Rule 13a-14(b)/15d-14(b) Certification by the companys Chief Executive Officer (pageE-5). 32.2** Rule 13a-14(b)/15d-14(b) Certification by the companys Chief Financial Officer (pageE-6). 99.1* Definitions of Selected Energy and Financial Terms (pages E-7 through E-8). 99.2* Tengizchevroil LLP Consolidated Financial Statements for the fiscal year ended December 31, 2020. 99.3* Report of Netherland, Sewell & Associates, Inc.